Canadian Chamber Academy

Address: 247 Ricardo Street, Second Floor, Pumphouse Visual Art Centre, Niagara On The Lake, ON L0S 1J0

Canadian Chamber Academy (Corporation# 2806622) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 20, 1992.

Corporation Overview

Corporation ID 2806622
Business Number 892391160
Corporation Name Canadian Chamber Academy
Registered Office Address 247 Ricardo Street, Second Floor
Pumphouse Visual Art Centre
Niagara On The Lake
ON L0S 1J0
Incorporation Date 1992-03-20
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
Randall LeGallais 6831 Carmella Place, Niagara Falls ON L2J 4J4, Canada
Earl Shore 747 Green Street, Niagara on the Lake ON L0S 1J0, Canada
Mary Powers 180 Johnson Street, Niagara on the Lake ON L0S 1J0, Canada
Ryan Murray 90 South Drive, St. Catharines ON L2R 4V6, Canada
Cynthia Loforti Lepp 72 Hunter Drive, Niagara on the Lake ON L0S 1J0, Canada
Paul Shelestowsky 5 Fisher Drive, Box 1065, Virgil ON L0S 1T0, Canada
Richard Baker 25 Colonel Butler Crescent RR3, Niagara-on-the-lake ON L0S 1J0, Canada
Patrick Little 14 Church Street, Box 1056, St. Catharines ON L2R 7A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1992-03-20 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-03-19 1992-03-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-06 current 247 Ricardo Street, Second Floor, Pumphouse Visual Art Centre, Niagara On The Lake, ON L0S 1J0
Address 2005-03-31 2014-10-06 7 Walmer Road, Suite 802, Toronto, ON M5R 2W8
Address 1992-03-20 2005-03-31 131 Bloor West, Suite 811, Toronto, ON M5S 3S1
Name 2014-10-06 current Canadian Chamber Academy
Name 1992-03-20 2014-10-06 CANADIAN CHAMBER ACADEMY
Status 2014-10-06 current Active / Actif
Status 1992-03-20 2014-10-06 Active / Actif

Activities

Date Activity Details
2019-09-27 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2019-09-27 Amendment / Modification Section: 201
2017-06-26 Financial Statement / Г‰tats financiers Statement Date: 2016-10-31.
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-12-01 Amendment / Modification
2009-07-09 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-08-24 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1992-03-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Soliciting
Ayant recours Г  la sollicitation
2019 2019-04-29 Soliciting
Ayant recours Г  la sollicitation
2018 2018-04-27 Soliciting
Ayant recours Г  la sollicitation
2017 2017-04-28 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 247 RICARDO STREET, SECOND FLOOR
City NIAGARA ON THE LAKE
Province ON
Postal Code L0S 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12546299 Canada Inc. 24 Frontier Dr, Niagara On The Lake, ON L0S 1J0 2020-12-04
West Coast Hoverlink Incorporated 687 Concession 5 Road, Niagara On The Lake, ON L0S 1J0 2020-12-04
Minoo International Trade Finance Ltd. 13 Saint Andrews Lane South, Niagara-on-the-lake, ON L0S 1J0 2020-08-13
Dogarescu Holdings Inc. 25 Windsor Circle, Niagara-on-the-lake, ON L0S 1J0 2020-04-04
11969811 Canada Inc. 376 Mary Street, Niagara-on-the-lake, ON L0S 1J0 2020-03-20
Integrated Concepts Ic Inc. 1443b Niagara Stone Rd, Niagrara On The Lake, ON L0S 1J0 2020-03-17
11942662 Canada Ltd. 1961 York Road, Niagara On The Lake, ON L0S 1J0 2020-03-05
Niagara Workers Welcome 2230 Four Mile Creek Road, Niagara-on-the-lake, ON L0S 1J0 2020-02-13
11886720 Canada Inc. 268 Simcoe St., 176, Niagara On The Lake, ON L0S 1J0 2020-02-05
The Renter State Ltd. 16 Brock Street, Niagara-on-the-lake, ON L0S 1J0 2020-01-29
Find all corporations in postal code L0S 1J0

Corporation Directors

Name Address
Randall LeGallais 6831 Carmella Place, Niagara Falls ON L2J 4J4, Canada
Earl Shore 747 Green Street, Niagara on the Lake ON L0S 1J0, Canada
Mary Powers 180 Johnson Street, Niagara on the Lake ON L0S 1J0, Canada
Ryan Murray 90 South Drive, St. Catharines ON L2R 4V6, Canada
Cynthia Loforti Lepp 72 Hunter Drive, Niagara on the Lake ON L0S 1J0, Canada
Paul Shelestowsky 5 Fisher Drive, Box 1065, Virgil ON L0S 1T0, Canada
Richard Baker 25 Colonel Butler Crescent RR3, Niagara-on-the-lake ON L0S 1J0, Canada
Patrick Little 14 Church Street, Box 1056, St. Catharines ON L2R 7A3, Canada

Competitor

Search similar business entities

City NIAGARA ON THE LAKE
Post Code L0S 1J0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Tai Chi Academy 1220 Stellar Drive Unit 203b, Newmarket, ON L3Y 7B9
Canadian Academy of Psychologists In Disability Assessment 312 Oakwood Court, Newmarket, ON L3Y 3C8
Icelandic Canadian Chamber of Commerce 3400 One First Canadian Place, P.o Box 130, Toronto, ON M5X 1A4 2003-08-27
Phillips Exeter Academy Canadian Foundation 2000 Avenue Mcgill College, Suite 1500, Montreal, QC H3A 3H3 1988-06-02
Canadian Ecs Academy Inc. 203-202 24th Ave E, Vancouver, BC V5V 1Z6 2019-12-03
Canadian Nlp & Hypnosis Academy Inc. 9824 101 Ave, Clairmont, AB T8X 5A4 2020-04-09
Canadian Tamil Academy 8 Milner Ave, Scarborough, ON M1S 3P8 2012-01-03
Canadian Realty Academy Inc. 202 Clonmore Dr., Toronto, ON M1N 1Y1 2007-01-19
Canadian Chamber of Shipping 77 Metcalfe St, Suite 909, Ottawa, ON 1971-07-12
Belgian Canadian Business Chamber 161 Bay St, 27th Fl, P.o. Box 508, Toronto, ON M5J 2S1 1988-06-08

Improve Information

Please comment or provide details below to improve the information on Canadian Chamber Academy.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.